UKBizDB.co.uk

BAD ASS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bad Ass Ltd. The company was founded 10 years ago and was given the registration number 08674062. The firm's registered office is in LONDON. You can find them at Keltan House, 115 Mare Street, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:BAD ASS LTD
Company Number:08674062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2013
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Keltan House, 115 Mare Street, London, England, E8 4RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bada London Ltd, 4 Raven Road, Unit 10i, London, England, E18 1HB

Director01 November 2020Active
Bada London Ltd, 4 Raven Road, Unit 10i, London, England, E18 1HB

Secretary24 June 2020Active
Metro House, 57 Pepper Road, Leeds, United Kingdom, LS10 2RU

Director03 September 2013Active
Keltan House, 115 Mare Street, London, England, E8 4RU

Director24 June 2020Active
1, Canada Square, L39, London, England, E14 5AB

Director07 September 2019Active

People with Significant Control

Mr Foto Petko
Notified on:01 November 2020
Status:Active
Date of birth:September 1960
Nationality:Greek
Country of residence:England
Address:Bada London Ltd, 4 Raven Road, London, England, E18 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Drahim Hasula
Notified on:24 June 2020
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:1, Canada Square, London, England, E14 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-31Gazette

Gazette dissolved compulsory.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2021-08-19Officers

Termination secretary company with name termination date.

Download
2021-08-19Address

Change registered office address company with date old address new address.

Download
2021-08-19Address

Change registered office address company with date old address new address.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-03-02Gazette

Gazette filings brought up to date.

Download
2021-03-01Resolution

Resolution.

Download
2021-03-01Capital

Capital allotment shares.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-09-21Address

Change registered office address company with date old address new address.

Download
2020-09-21Address

Change registered office address company with date old address new address.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Officers

Appoint person secretary company with name date.

Download
2020-06-25Address

Change registered office address company with date old address new address.

Download
2020-06-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.